Company NameWinchmore Hill Property Company Limited
DirectorsEdna Ivy Milne and Laurence Peter John Milne
Company StatusActive
Company Number00776607
CategoryPrivate Limited Company
Incorporation Date9 October 1963(60 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Edna Ivy Milne
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(29 years, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address230 Apdo De Correos
La Cala De Mijas
Mijas Costa 29640
Malaga
Spain
Director NameMr Laurence Peter John Milne
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2001(37 years, 7 months after company formation)
Appointment Duration22 years, 11 months
RoleMarketing
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressWellfield House
Mill Lane Headley
Bordon
Hampshire
GU35 0PD
Secretary NameMr Laurence Peter John Milne
NationalityBritish
StatusCurrent
Appointed01 November 2004(41 years, 1 month after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressWellfield House
Mill Lane Headley
Bordon
Hampshire
GU35 0PD
Director NameMr John Milne
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(29 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 May 2001)
RoleEstate Agent
Correspondence Address38 The Avenue
Welwyn
Hertfordshire
AL6 0PP
Secretary NameMrs Edna Ivy Milne
NationalityEnglish
StatusResigned
Appointed31 December 1992(29 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 May 2001)
RoleCompany Director
Correspondence Address38 The Avenue
Welwyn
Hertfordshire
AL6 0PP
Secretary NameMr Archie Cheek
NationalityBritish
StatusResigned
Appointed17 May 2001(37 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60a Stratford Road
London
W8 6QA

Location

Registered AddressC/O Halpern & Co
40 Manchester Street
London
W1U 7LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£331,069
Cash£27,641
Current Liabilities£26,958

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

22 July 2008Delivered on: 23 July 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 870-878 green lanes (even numbers only) winchmore hill london.
Outstanding
29 September 1975Delivered on: 3 October 1975
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 870/378 (even) green lances, winchmore hill l/b enfield title no mx 463877.
Outstanding
7 July 1964Delivered on: 14 July 1966
Persons entitled: Barclays Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 870/878 (even nos) green lanes, winchmore hill, middx.
Outstanding

Filing History

11 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
1 January 2020Confirmation statement made on 31 October 2019 with no updates (3 pages)
8 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 January 2019Satisfaction of charge 2 in full (1 page)
1 January 2019Satisfaction of charge 3 in full (1 page)
1 January 2019Registered office address changed from C/O Leslie Woolfson & Co. Churchill House 137 Brent Street London NW4 1TB England to C/O Leslie Woolfson & Co. Churchill House 137 Brent Street London NW4 4DJ on 1 January 2019 (1 page)
17 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
12 November 2018Satisfaction of charge 1 in full (1 page)
5 June 2018Registered office address changed from C/O Leslie Woolfson & Co Profex House 25 School Lane Bushey Hertfordshire WD23 1SS to C/O Leslie Woolfson & Co. Churchill House 137 Brent Street London NW4 1TB on 5 June 2018 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
10 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
19 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
19 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
25 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 November 2009Director's details changed for Mrs Edna Ivy Milne on 2 October 2009 (2 pages)
13 November 2009Director's details changed for Laurence Peter John Milne on 2 October 2009 (2 pages)
13 November 2009Director's details changed for Mrs Edna Ivy Milne on 2 October 2009 (2 pages)
13 November 2009Director's details changed for Mrs Edna Ivy Milne on 2 October 2009 (2 pages)
13 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Laurence Peter John Milne on 2 October 2009 (2 pages)
13 November 2009Director's details changed for Laurence Peter John Milne on 2 October 2009 (2 pages)
13 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
27 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 December 2008Return made up to 31/10/08; full list of members (4 pages)
29 December 2008Return made up to 31/10/08; full list of members (4 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 April 2008Return made up to 31/10/07; full list of members (4 pages)
4 April 2008Director's change of particulars / edna milne / 04/04/2008 (1 page)
4 April 2008Return made up to 31/10/07; full list of members (4 pages)
4 April 2008Director's change of particulars / edna milne / 04/04/2008 (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2007Return made up to 31/10/06; full list of members (3 pages)
30 January 2007Return made up to 31/10/06; full list of members (3 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
3 February 2006Return made up to 31/10/05; full list of members (3 pages)
3 February 2006Return made up to 31/10/05; full list of members (3 pages)
22 December 2005Registered office changed on 22/12/05 from: wellfield house mill lane headley bordon hampshire GU35 0PD (1 page)
22 December 2005Registered office changed on 22/12/05 from: wellfield house mill lane headley bordon hampshire GU35 0PD (1 page)
22 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
22 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
7 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
7 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
10 January 2005Return made up to 31/10/04; full list of members (8 pages)
10 January 2005Return made up to 31/10/04; full list of members (8 pages)
7 December 2004New secretary appointed (2 pages)
7 December 2004New secretary appointed (2 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Secretary resigned (1 page)
30 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
27 January 2004Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2004Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
3 October 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
15 August 2003Registered office changed on 15/08/03 from: 17 epirus road fulham london SW6 7WR (1 page)
15 August 2003Registered office changed on 15/08/03 from: 17 epirus road fulham london SW6 7WR (1 page)
25 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2002Registered office changed on 18/06/02 from: 38 the avenue welwyn hertfordshire AL6 0PP (1 page)
18 June 2002Registered office changed on 18/06/02 from: 38 the avenue welwyn hertfordshire AL6 0PP (1 page)
19 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
30 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001Director resigned (1 page)
4 June 2001Registered office changed on 04/06/01 from: 47 darkes lane potters bar herts EN6 1BJ (1 page)
4 June 2001Registered office changed on 04/06/01 from: 47 darkes lane potters bar herts EN6 1BJ (1 page)
20 November 2000Full accounts made up to 31 March 2000 (9 pages)
20 November 2000Return made up to 31/10/00; full list of members (7 pages)
20 November 2000Full accounts made up to 31 March 2000 (9 pages)
20 November 2000Return made up to 31/10/00; full list of members (7 pages)
28 January 2000Return made up to 31/10/99; full list of members (7 pages)
28 January 2000Full accounts made up to 31 March 1999 (9 pages)
28 January 2000Full accounts made up to 31 March 1999 (9 pages)
28 January 2000Return made up to 31/10/99; full list of members (7 pages)
25 February 1999Full accounts made up to 31 March 1998 (9 pages)
25 February 1999Full accounts made up to 31 March 1998 (9 pages)
19 January 1999Return made up to 31/10/98; no change of members (4 pages)
19 January 1999Return made up to 31/10/98; no change of members (4 pages)
1 February 1998Full accounts made up to 31 March 1997 (13 pages)
1 February 1998Full accounts made up to 31 March 1997 (13 pages)
17 November 1997Return made up to 31/10/97; full list of members (4 pages)
17 November 1997Return made up to 31/10/97; full list of members (4 pages)
31 January 1997Full accounts made up to 31 March 1996 (12 pages)
31 January 1997Full accounts made up to 31 March 1996 (12 pages)
19 January 1997Return made up to 31/10/96; no change of members (4 pages)
19 January 1997Return made up to 31/10/96; no change of members (4 pages)
7 February 1996Full accounts made up to 31 March 1995 (12 pages)
7 February 1996Full accounts made up to 31 March 1995 (12 pages)
31 October 1995Return made up to 31/10/95; no change of members (4 pages)
31 October 1995Return made up to 31/10/95; no change of members (4 pages)